ACTION LEARNING CONSULTING LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 8LU

Company number 03724572
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address HIGH TARN, AUGHTON, LANCASTER, LA2 8LU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 100 . The most likely internet sites of ACTION LEARNING CONSULTING LIMITED are www.actionlearningconsulting.co.uk, and www.action-learning-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Action Learning Consulting Limited is a Private Limited Company. The company registration number is 03724572. Action Learning Consulting Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Action Learning Consulting Limited is High Tarn Aughton Lancaster La2 8lu. The company`s financial liabilities are £0.18k. It is £-0.23k against last year. And the total assets are £14.19k, which is £3.85k against last year. AYRES, Glenis is a Secretary of the company. AYRES, Frederick James, Dr is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


action learning consulting Key Finiance

LIABILITIES £0.18k
-57%
CASH n/a
TOTAL ASSETS £14.19k
+37%
All Financial Figures

Current Directors

Secretary
AYRES, Glenis
Appointed Date: 02 March 1999

Director
AYRES, Frederick James, Dr
Appointed Date: 02 March 1999
83 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 March 1999
Appointed Date: 02 March 1999

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 March 1999
Appointed Date: 02 March 1999

Persons With Significant Control

Dr Frederick James Ayres
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

ACTION LEARNING CONSULTING LIMITED Events

04 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Apr 2016
Micro company accounts made up to 29 February 2016
13 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 34 more events
15 Mar 1999
Registered office changed on 15/03/99 from: 229 nether street london N3 1NT
15 Mar 1999
New secretary appointed
15 Mar 1999
Secretary resigned
15 Mar 1999
Director resigned
02 Mar 1999
Incorporation